Company NamePhoenix Mould Tools Limited
DirectorSteven Lane
Company StatusActive
Company Number07985187
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Steven Lane
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(3 days after company formation)
Appointment Duration12 years, 1 month
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Standfield Drive
Worsley
Manchester
M28 1WB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr William John Broadhurst
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
Buxworth
High Peak
Derbyshire
SK23 7NP
Director NamePaul Andrew Greenwood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(7 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 May 2018)
RoleCnc Machinist Programmer
Country of ResidenceUnited Kingdom
Correspondence Address9 Cedar Mews
Ashton-Under-Lyne
Tameside
OL7 9AG

Contact

Websitephoenixmouldtools.co.uk
Telephone01663 743223
Telephone regionNew Mills

Location

Registered AddressUnit 1 Ashton Road
Bredbury
Stockport
SK6 2QN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

28 at £1Edwin Simon Dalby
28.00%
Ordinary
28 at £1Will Broadhurst
28.00%
Ordinary
22 at £1Paul Greenwood
22.00%
Ordinary
22 at £1Steven Lane
22.00%
Ordinary

Financials

Year2014
Net Worth£85,886
Cash£20,282
Current Liabilities£129,563

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months, 1 week from now)

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
19 July 2022Notification of Michelle Helena Dalby as a person with significant control on 6 July 2022 (2 pages)
19 July 2022Notification of Nichola Clair Lane as a person with significant control on 6 July 2022 (2 pages)
18 July 2022Change of details for Mr Edwin Simon Dalby as a person with significant control on 6 July 2022 (2 pages)
18 July 2022Change of details for Mr Steven Lane as a person with significant control on 6 July 2022 (2 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 July 2019Registered office address changed from 1 Ashton Road Bredbury Park Industrial Estate, Bredbury Stockport Cheshire SK6 2QN England to Unit 1 Ashton Road Bredbury Stockport SK6 2QN on 26 July 2019 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
19 October 2018Cancellation of shares. Statement of capital on 15 August 2018
  • GBP 167
(6 pages)
27 September 2018Purchase of own shares. (3 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
25 May 2018Cessation of Paul Andrew Greenwood as a person with significant control on 24 May 2018 (1 page)
25 May 2018Termination of appointment of Paul Andrew Greenwood as a director on 24 May 2018 (1 page)
15 March 2018Statement of capital following an allotment of shares on 31 October 2016
  • GBP 250
(4 pages)
13 March 2018Notification of Edwin Simon Dalby as a person with significant control on 9 March 2018 (2 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
13 March 2018Notification of Paul Andrew Greenwood as a person with significant control on 9 March 2018 (2 pages)
13 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
13 March 2018Notification of Steven Lane as a person with significant control on 9 March 2018 (2 pages)
28 December 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 250.00
(4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Registered office address changed from Unit 2 Ensor Way New Mills High Peak Derbyshire SK22 4NQ to 1 Ashton Road Bredbury Park Industrial Estate, Bredbury Stockport Cheshire SK6 2QN on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Unit 2 Ensor Way New Mills High Peak Derbyshire SK22 4NQ to 1 Ashton Road Bredbury Park Industrial Estate, Bredbury Stockport Cheshire SK6 2QN on 30 August 2016 (1 page)
19 May 2016Termination of appointment of William John Broadhurst as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of William John Broadhurst as a director on 19 May 2016 (1 page)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
24 January 2014Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB on 24 January 2014 (1 page)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
16 October 2012Appointment of Paul Andrew Greenwood as a director (3 pages)
16 October 2012Appointment of Paul Andrew Greenwood as a director (3 pages)
19 March 2012Appointment of Steven Lane as a director (3 pages)
19 March 2012Registered office address changed from Unit 2 Ensor Way New Mills High Peak Derbyshire SK22 4NQ United Kingdom on 19 March 2012 (2 pages)
19 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 100
(4 pages)
19 March 2012Registered office address changed from Unit 2 Ensor Way New Mills High Peak Derbyshire SK22 4NQ United Kingdom on 19 March 2012 (2 pages)
19 March 2012Appointment of Mr William John Broadhurst as a director (3 pages)
19 March 2012Appointment of Mr William John Broadhurst as a director (3 pages)
19 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 100
(4 pages)
19 March 2012Appointment of Steven Lane as a director (3 pages)
14 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
14 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
12 March 2012Incorporation (36 pages)
12 March 2012Incorporation (36 pages)